ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Juniperhawk Limited

Juniperhawk Limited is an active company incorporated on 14 August 2014 with the registered office located in Manchester, Greater Manchester. Juniperhawk Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09174887
Private limited company
Age
11 years
Incorporated 14 August 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 August 2025 (1 month ago)
Next confirmation dated 1 August 2026
Due by 15 August 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Universal Square, Building 2, 3rd Floor
Devonshire Street North
Manchester
M12 6JH
England
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
4
PSC • Director • British • Lives in UK • Born in Apr 1963
Director • Management Accountant • British • Lives in England • Born in Jun 1983
Director • Solicitor • British • Lives in England • Born in Jul 1981
Mrs Naeem Kauser
PSC • British • Lives in England • Born in May 1948
Mr Aneel Mussarat
PSC • British • Lives in England • Born in Nov 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mereford Developments Ltd
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Belthorne Ltd
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Park Road East Developments Limited
Benjamin Graham Eades, William David Tracey, and 1 more are mutual people.
Active
786 Asset Management Limited
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Commercial Real Estate Management Limited
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Costdesign 1 Ltd
Benjamin Graham Eades and Carol Allen are mutual people.
Active
UK Real Estate Developments Limited
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Alderhawk Limited
Carol Allen, William David Tracey, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£19.9K
Increased by £19.8K (+19801%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£1.73M
Increased by £19.34K (+1%)
Total Liabilities
-£2.06M
Increased by £130.32K (+7%)
Net Assets
-£328.38K
Decreased by £110.98K (+51%)
Debt Ratio (%)
119%
Increased by 6.26% (+6%)
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Aug 2025
Full Accounts Submitted
8 Months Ago on 27 Dec 2024
Mrs Naeem Kauser (PSC) Details Changed
1 Year Ago on 1 Sep 2024
Confirmation Submitted
1 Year Ago on 13 Aug 2024
Mr Benjamin Graham Eades Details Changed
1 Year 4 Months Ago on 25 Apr 2024
Mr Benjamin Graham Eades (PSC) Details Changed
1 Year 4 Months Ago on 25 Apr 2024
Mr Benjamin Graham Eades Details Changed
1 Year 4 Months Ago on 25 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 2 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 1 Aug 2023
Mr Aneel Mussarat (PSC) Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Get Credit Report
Discover Juniperhawk Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 August 2025 with no updates
Submitted on 7 Aug 2025
Change of details for Mrs Naeem Kauser as a person with significant control on 1 September 2024
Submitted on 17 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 1 August 2024 with no updates
Submitted on 13 Aug 2024
Director's details changed for Mr Benjamin Graham Eades on 25 April 2024
Submitted on 1 May 2024
Change of details for Mr Benjamin Graham Eades as a person with significant control on 25 April 2024
Submitted on 1 May 2024
Director's details changed for Mr Benjamin Graham Eades on 25 April 2024
Submitted on 1 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 2 Nov 2023
Confirmation statement made on 1 August 2023 with no updates
Submitted on 1 Aug 2023
Change of details for Mr Aneel Mussarat as a person with significant control on 1 February 2023
Submitted on 20 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year